Search icon

HOUSE OF HILLS, INC.

Company Details

Name: HOUSE OF HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1967 (58 years ago)
Entity Number: 207685
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1000 ST JOHNS PL, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE B HILL SR Chief Executive Officer 1000 ST JOHNS PL, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 ST JOHNS PL, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
1967-03-07 2001-05-21 Address 1000 ST., JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010521002949 2001-05-21 BIENNIAL STATEMENT 2001-03-01
C213770-2 1994-08-08 ASSUMED NAME CORP INITIAL FILING 1994-08-08
A53987-3 1973-03-02 CERTIFICATE OF AMENDMENT 1973-03-02
606840-3 1967-03-07 CERTIFICATE OF INCORPORATION 1967-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2288808 OL VIO INVOICED 2016-02-29 500 OL - Other Violation
188884 OL VIO INVOICED 2012-05-03 3500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-22 Settlement (Pre-Hearing) BODY DETERIORATION SERVICES 1 1 No data No data
2015-10-22 Settlement (Pre-Hearing) GENERAL PRICE LIST DOES NOT INCLUDE THE DISCLOSURE THAT THE PROVIDER OF FUNERAL SERVICES IS REQUIRED TO GIVE PRICE IFNORMAATION IN PERSON AND OVER THE TELEPHONE 1 No data No data 1
2015-10-22 Settlement (Pre-Hearing) AUTHORIZATION TO OBTAIN BODY 1 1 No data No data
2015-10-22 Settlement (Pre-Hearing) GENERAL PRICE LIST DOES NOT CONTAIN THE FTC CASKET DISCLOSURE IN A BOX IMMEDIATELY AFTER THE LIST OF PRICES FOR CASKETS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46610.00
Total Face Value Of Loan:
46610.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46610
Current Approval Amount:
46610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46311.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State